Search icon

LUXURY HOMES OF SOUTH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY HOMES OF SOUTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY HOMES OF SOUTH MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2019 (6 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P19000007235
FEI/EIN Number 83-3415152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7801 SW 136 Street, PINECREST, FL, 33156, US
Mail Address: 7801 SW 136 Street, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNARD DENISE M President 7801 SW 136 Street, PINECREST, FL, 33156
BARNARD DENISE M Director 7801 SW 136 Street, PINECREST, FL, 33156
BARNARD DENISE M Agent 7801 SW 136 Street, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF MAILING ADDRESS 2021-02-20 7801 SW 136 Street, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 7801 SW 136 Street, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7801 SW 136 Street, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-20
Domestic Profit 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State